- Company Overview for WITNEY UK LIMITED (02886812)
- Filing history for WITNEY UK LIMITED (02886812)
- People for WITNEY UK LIMITED (02886812)
- Charges for WITNEY UK LIMITED (02886812)
- More for WITNEY UK LIMITED (02886812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
22 Feb 2018 | AD01 | Registered office address changed from Suite 22a Peartree Business Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to Operational Centre Throop Road Bournemouth Dorset BH8 0DF on 22 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
09 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Benjamin Scroggie on 17 July 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 May 2016 | AD01 | Registered office address changed from Unit 101 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6NW to Suite 22a Peartree Business Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT on 5 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
23 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH03 | Secretary's details changed for Mrs Linda Williams on 20 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for David Bryan Tabb on 20 February 2015 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AD04 | Register(s) moved to registered office address | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | SH19 |
Statement of capital on 28 March 2013
|
|
28 Mar 2013 | SH20 | Statement by directors |